Company NameNoble Products & Agencies Limited
Company StatusDissolved
Company Number02979807
CategoryPrivate Limited Company
Incorporation Date17 October 1994(29 years, 5 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLisa Mary Joyce
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1994
Appointment Duration8 years, 3 months (closed 28 January 2003)
RoleDesign Consultant
Correspondence Address39 Barrington Road
Altrincham
Cheshire
WA14 1HZ
Secretary NameMichael Joseph Joyce
NationalityBritish
StatusClosed
Appointed07 October 1994
Appointment Duration8 years, 3 months (closed 28 January 2003)
RoleSAD
Correspondence Address39 Barrington Road
Altrincham
Cheshire
WA14 1HZ
Director NameMichael Joseph Joyce
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994
Appointment Duration3 months, 3 weeks (resigned 31 January 1995)
RoleSAD
Correspondence AddressFlat 2 Lingate House
No 8 The Beeches West Didsbury
Manchester
M20 2PQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address39 Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,453
Cash£1,118
Current Liabilities£10,399

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 July 2002Application for striking-off (1 page)
31 January 2002Return made up to 16/12/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
17 January 2001Return made up to 16/12/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 October 1999 (4 pages)
30 January 2000Return made up to 16/12/99; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
20 April 1999Return made up to 16/12/98; no change of members (4 pages)
3 February 1998Return made up to 16/12/97; full list of members (6 pages)
3 October 1997Full accounts made up to 31 October 1996 (9 pages)
8 January 1997Return made up to 16/12/96; no change of members (4 pages)
28 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
29 November 1995Registered office changed on 29/11/95 from: flat 2 lindare house no 8 the beeches west didsbury manchester M20 8PQ (1 page)
29 November 1995Return made up to 17/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)